Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKMINSTER GLIDING CLUB LIMITED
Company Information for

BUCKMINSTER GLIDING CLUB LIMITED

SALTBY AIRFIELD SPROXTON ROAD, SKILLINGTON, GRANTHAM, LINCOLNSHIRE, NG33 5FE,
Company Registration Number
01181241
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Buckminster Gliding Club Ltd
BUCKMINSTER GLIDING CLUB LIMITED was founded on 1974-08-19 and has its registered office in Grantham. The organisation's status is listed as "Active". Buckminster Gliding Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUCKMINSTER GLIDING CLUB LIMITED
 
Legal Registered Office
SALTBY AIRFIELD SPROXTON ROAD
SKILLINGTON
GRANTHAM
LINCOLNSHIRE
NG33 5FE
Other companies in NG33
 
Filing Information
Company Number 01181241
Company ID Number 01181241
Date formed 1974-08-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:05:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCKMINSTER GLIDING CLUB LIMITED

Current Directors
Officer Role Date Appointed
CHRIS PRIDEAUX
Company Secretary 2018-03-24
BRIAN BARNES
Director 2013-11-19
EMMA LOUISE BURNS
Director 2018-03-24
JOHN ROBERT ELKINGTON
Director 2017-12-04
JULIE MATYSIK
Director 2016-01-30
CHRISTOPHER PATRICK PRIDEAUX
Director 2016-11-19
JAMES ALEXANDER WALKER
Director 2016-11-19
LUKE WALKER
Director 2018-03-24
KEVIN GLYN WILLIAMS
Director 2017-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER WALKER
Company Secretary 2017-02-04 2018-03-24
JOHN ROGER KEAY
Company Secretary 2015-11-14 2017-02-04
MARTIN WILLIAM HANDS
Director 2003-12-06 2016-04-20
MARTIN WILLIAM HANDS
Company Secretary 2015-02-21 2015-11-14
BERIAN JOSHUA GRIFFITHS
Director 2010-04-01 2015-11-14
JOHN SMITH
Company Secretary 2014-11-05 2015-02-20
MARTIN WILLIAM HANDS
Company Secretary 2013-05-01 2014-11-05
STUART DOUGLAS BLACK
Director 2010-02-01 2014-01-25
JONATHAN MARTYNDALE AIREY
Director 1992-03-11 2013-11-16
CHRISTOPHER JOHN DAVISON
Director 2005-01-22 2013-11-16
CHRISTOPHER HAYBALL
Director 2005-01-22 2013-11-16
PETER JOHN UDEN
Company Secretary 2010-05-08 2013-04-30
MARTIN WILLIAM HANDS
Company Secretary 2005-05-28 2010-05-08
FRANCIS LEWIS COX
Director 1991-02-23 2009-10-26
JOHN ROGER KEAY
Company Secretary 2000-03-11 2005-05-28
BARRY COLIN BEADSWORTH
Director 2000-03-11 2001-02-10
DENNIS EDWIN HARGREAVES
Director 1995-04-12 2001-02-10
CATHERINE ANN LAWRANCE
Company Secretary 1998-07-29 2000-03-11
GEOFFREY COTTON
Director 1995-03-29 2000-03-11
FRANCIS LEWIS COX
Company Secretary 1992-03-11 1998-07-29
LYNN JOYCE CAWTE
Director 1995-04-12 1997-01-01
JOHN HENRY HARWOOD
Director 1995-04-12 1997-01-01
MICHAEL GLYN ENTWISLE
Director 1992-02-01 1995-04-12
ROGER MCLEAN HAMILTON
Director 1992-03-11 1994-03-19
DAVID HOUSLEY
Director 1992-03-11 1994-03-19
ANDREW CLUSKEY
Director 1992-03-11 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTOPHER CHARLES WEST VEGPATCH DIGITAL LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
JOHN ROBERT ELKINGTON SLEAFORD LIMITED Director 2007-10-10 CURRENT 1999-05-18 Dissolved 2014-04-22
JOHN ROBERT ELKINGTON ELKINGTON BROS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Dissolved 2016-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-01-29APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW CHURCH
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-17APPOINTMENT TERMINATED, DIRECTOR LYN FERGUSON DALLING
2023-03-11CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR MARTIN ARTHUR HUTCHINSON
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-20APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WALKER
2022-11-20DIRECTOR APPOINTED MR KEITH ANDREW FORD
2022-11-20DIRECTOR APPOINTED MR ROGER WELLS
2022-11-20DIRECTOR APPOINTED MRS LYN FERGUSON DALLING
2022-11-20AP01DIRECTOR APPOINTED MR KEITH ANDREW FORD
2022-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WALKER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL BEASLEY
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL BEASLEY
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JACK VINCENT
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-27Memorandum articles filed
2022-01-27MEM/ARTSARTICLES OF ASSOCIATION
2022-01-27RES01ADOPT ARTICLES 27/01/22
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-23RES01ADOPT ARTICLES 23/11/21
2021-11-16AP01DIRECTOR APPOINTED MR MARTIN ARTHUR HUTCHINSON
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER KEAY
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JIM JENNINGS
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16AP01DIRECTOR APPOINTED MR JIM JENNINGS
2020-11-14AP01DIRECTOR APPOINTED MR ALAN PETER MIDDLETON
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05AP03Appointment of Mr John Andrew Church as company secretary on 2019-12-04
2019-11-27MEM/ARTSARTICLES OF ASSOCIATION
2019-11-27RES01ADOPT ARTICLES 27/11/19
2019-11-19TM02Termination of appointment of John Andrew Church on 2019-11-16
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE BURNS
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-01-27AP01DIRECTOR APPOINTED MR MATTHEW BARNARD
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AP01DIRECTOR APPOINTED DR PATRICK MICHAEL YEOMAN
2018-12-10AP03Appointment of Mr John Andrew Church as company secretary on 2018-12-10
2018-12-05AP01DIRECTOR APPOINTED MR JOHN ANDREW CHURCH
2018-12-04CH01Director's details changed for Mr Christopher Patrick Prideaux on 2018-11-24
2018-12-04AP01DIRECTOR APPOINTED MR JOHN ROGER KEAY
2018-12-04TM02Termination of appointment of Chris Prideaux on 2018-11-24
2018-11-26AP01DIRECTOR APPOINTED MR TIMOTHY PAUL BEASLEY
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GLYN WILLIAMS
2018-10-02CH01Director's details changed for Ms Emma Louise Burns on 2018-10-02
2018-07-09AP01DIRECTOR APPOINTED MS EMMA LOUISE BURNS
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SALIBA SHUKRI RIZK
2018-03-28TM01Termination of appointment of a director
2018-03-27TM02Termination of appointment of James Alexander Walker on 2018-03-24
2018-03-27AP03Appointment of Dr Chris Prideaux as company secretary on 2018-03-24
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED MR JOHN ROBERT ELKINGTON
2018-03-27AP01DIRECTOR APPOINTED MR LUKE WALKER
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK YEOMAN
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SENTANCE
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORTON-FINCHAM
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORTON-FINCHAM
2018-02-13AP01DIRECTOR APPOINTED MR KEVIN GLYN WILLIAMS
2017-11-28AA31/03/17 TOTAL EXEMPTION FULL
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-07AP03SECRETARY APPOINTED MR JAMES ALEXANDER WALKER
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEAY
2017-02-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN KEAY
2016-12-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK PRIDEAUX
2016-12-06AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WALKER
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ODOM
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HANDS
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER UDEN
2016-03-18AR0111/03/16 NO MEMBER LIST
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM SALTBY AIRFIELD SPROXTON ROAD SKILLINGTON GRANTHAM LINCOLNSHIRE NG33 5HL
2016-02-16AP01DIRECTOR APPOINTED JULIE MATYSIK
2016-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAMB
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BERIAN GRIFFITHS
2015-11-19AP01DIRECTOR APPOINTED MR GEORGE SALIBA SHUKRI RIZK
2015-11-17AP01DIRECTOR APPOINTED MR TREVOR ALAN ODOM
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2015-11-17AP03SECRETARY APPOINTED MR JOHN ROGER KEAY
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HANDS
2015-11-17AP01DIRECTOR APPOINTED MR JOHN SENTANCE
2015-08-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-02AR0111/03/15 NO MEMBER LIST
2015-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HANDS / 01/06/2015
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2015-02-23AP03SECRETARY APPOINTED MR MARTIN WILLIAM HANDS
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN SMITH
2014-11-06AP03SECRETARY APPOINTED MR JOHN SMITH
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HANDS
2014-10-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-19AP01DIRECTOR APPOINTED MR DANIEL EDWIN LAMB
2014-06-17MEM/ARTSARTICLES OF ASSOCIATION
2014-05-13RES01ADOPT ARTICLES 15/11/2013
2014-04-24AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2014-04-15AP01DIRECTOR APPOINTED MR JOHN SMITH
2014-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-12AR0111/03/14 NO MEMBER LIST
2014-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER ERNEST MORTON-FINCHAM
2014-02-07AP01DIRECTOR APPOINTED MR BRIAN BARNES
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LAWRANCE
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART BLACK
2013-11-21AP01DIRECTOR APPOINTED DR PATRICK MICHAEL YEOMAN
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RATHBONE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEEHAN
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYBALL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVISON
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AIREY
2013-10-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-14AP03SECRETARY APPOINTED MR MARTIN WILLIAM HANDS
2013-05-13TM02APPOINTMENT TERMINATED, SECRETARY PETER UDEN
2013-04-24AR0111/03/13 NO MEMBER LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RODWELL
2012-06-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-19AR0111/03/12 NO MEMBER LIST
2011-11-03AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORTON FINCHAM
2011-05-24AA31/10/10 TOTAL EXEMPTION FULL
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY SHEEHAN / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY SHEPHERD / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY SHEEHAN / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM RODWELL / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RATHBONE / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORTON FINCHAM / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN LAWRANCE / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER KEAY / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAYBALL / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HANDS / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAVISON / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTYNDALE AIREY / 20/05/2011
2011-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN UDEN / 20/05/2011
2011-03-30AR0111/03/11 NO MEMBER LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY SHEEHAN / 30/03/2011
2011-02-25AP01DIRECTOR APPOINTED MR BERIAN JOSHUA GRIFFITHS
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PARKIN
2010-05-08AP03SECRETARY APPOINTED MR PETER JOHN UDEN
2010-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HANDS
2010-04-29AR0111/03/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HAYBALL / 11/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY SHEPHERD / 11/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORTON FINCHAM / 11/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTYNDALE AIREY / 11/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM RODWELL / 11/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PARKIN / 11/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN LAWRANCE / 11/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER KEAY / 11/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM HANDS / 11/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVISON / 11/03/2010
2010-03-25AA31/10/09 TOTAL EXEMPTION FULL
2010-03-18AP01DIRECTOR APPOINTED MR PETER JOHN UDEN
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SHEEHAN / 01/02/2010
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to BUCKMINSTER GLIDING CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKMINSTER GLIDING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCKMINSTER GLIDING CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Creditors
Creditors Due After One Year 2012-04-01 £ 67,700
Creditors Due Within One Year 2012-04-01 £ 50,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKMINSTER GLIDING CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 34,021
Current Assets 2012-04-01 £ 57,625
Debtors 2012-04-01 £ 10,866
Fixed Assets 2012-04-01 £ 193,948
Shareholder Funds 2012-04-01 £ 133,240
Stocks Inventory 2012-04-01 £ 12,738
Tangible Fixed Assets 2012-04-01 £ 193,948

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKMINSTER GLIDING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKMINSTER GLIDING CLUB LIMITED
Trademarks
We have not found any records of BUCKMINSTER GLIDING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKMINSTER GLIDING CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as BUCKMINSTER GLIDING CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCKMINSTER GLIDING CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKMINSTER GLIDING CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKMINSTER GLIDING CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.